Advanced company searchLink opens in new window

EC 2023 LIMITED

Company number 05504892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2017 MR04 Satisfaction of charge 2 in full
10 Nov 2016 SH02 Sub-division of shares on 30 September 2016
26 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 30/09/2016
06 Oct 2016 TM01 Termination of appointment of Philip John Green as a director on 30 September 2016
06 Oct 2016 TM01 Termination of appointment of Julia Elaine Green as a director on 30 September 2016
05 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
22 Mar 2016 CERTNM Company name changed jpm contract cleaners LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
11 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
02 Oct 2014 AD01 Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 126 Rickmansworth Road Watford WD18 7WR on 2 October 2014
15 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
29 Jul 2014 CH01 Director's details changed for Mr Philip John Green on 29 July 2014
29 Jul 2014 CH01 Director's details changed for Mr Philip John Green on 29 July 2014
29 Jul 2014 CH01 Director's details changed for Mr Philip John Green on 29 July 2014
15 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
18 Nov 2013 AD01 Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB on 18 November 2013
15 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 4
15 Jul 2013 CH01 Director's details changed for Mr Paul Andrew Martindale on 16 May 2013
24 May 2013 AA Full accounts made up to 30 September 2012
22 Oct 2012 MG01 Duplicate mortgage certificatecharge no:2
16 Oct 2012 AP01 Appointment of Mr Philip John Green as a director
16 Oct 2012 AP01 Appointment of Mrs Julia Elaine Green as a director
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2